Company NameNaville Numismatics Ltd
DirectorMattia Torre
Company StatusActive
Company Number08058788
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Mattia Torre
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a High Street
Harrow
HA3 5DL
Secretary NameAbbas Gulamali
StatusCurrent
Appointed27 March 2019(6 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address111a High Street
Wealdstone
Harrow
HA3 5DL
Director NameMr Andrea Lippi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address111a High Street
Harrow
HA3 5DL

Contact

Websitewww.navillenumismatics.com/

Location

Registered AddressSuite 1 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,379
Cash£8,912
Current Liabilities£38,457

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

13 February 2019Delivered on: 19 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Registered office address changed from Suite 1 Clardige House 32 Davies Street London W1K 4nd United Kingdom to Suite 1 Claridge House 32 Davies Street London W1K 4nd on 23 July 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 March 2019Appointment of Abbas Gulamali as a secretary on 27 March 2019 (2 pages)
19 February 2019Registration of charge 080587880001, created on 13 February 2019 (7 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
22 March 2018Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL to Suite 1 Clardige House 32 Davies Street London W1K 4nd on 22 March 2018 (1 page)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Change of details for Mr Mattia Torre as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Mattia Torre on 28 July 2017 (2 pages)
1 August 2017Change of details for Mr Mattia Torre as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Mattia Torre on 28 July 2017 (2 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
28 September 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
28 September 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 November 2014Termination of appointment of Andrea Lippi as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Andrea Lippi as a director on 27 November 2014 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from 111a High Street Harrow HA3 5DL England on 6 December 2012 (1 page)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from 111a High Street Harrow HA3 5DL England on 6 December 2012 (1 page)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from 111a High Street Harrow HA3 5DL England on 6 December 2012 (1 page)
4 May 2012Incorporation (25 pages)
4 May 2012Incorporation (25 pages)